Background WavePink WaveYellow Wave

BPCR GP LTD (12511991)

BPCR GP LTD (12511991) is an active UK company. incorporated on 11 March 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. BPCR GP LTD has been registered for 6 years. Current directors include BUDGE, Duncan William Allan, HYMAN, Harry Abraham.

Company Number
12511991
Status
active
Type
ltd
Incorporated
11 March 2020
Age
6 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BUDGE, Duncan William Allan, HYMAN, Harry Abraham
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPCR GP LTD

BPCR GP LTD is an active company incorporated on 11 March 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. BPCR GP LTD was registered 6 years ago.(SIC: 66300)

Status

active

Active since 6 years ago

Company No

12511991

LTD Company

Age

6 Years

Incorporated 11 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 21 May 2024To: 10 June 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 7 December 2022To: 21 May 2024
51 New North Road Exeter EX4 4EP United Kingdom
From: 11 March 2020To: 7 December 2022
Timeline

17 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 11 Mar 2020

BUDGE, Duncan William Allan

Active
51 Lime Street, LondonEC3M 7DQ
Born October 1955
Director
Appointed 11 Mar 2020

HYMAN, Harry Abraham

Active
51 Lime Street, LondonEC3M 7DQ
Born August 1956
Director
Appointed 11 Mar 2020

Persons with significant control

1

51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
23 May 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 December 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2020
NEWINCIncorporation